Advanced company searchLink opens in new window

KARMA FILM DEVELOPMENTS LIMITED

Company number 04632975

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2016 TM02 Termination of appointment of Grenadier Secretaries Limited as a secretary on 30 June 2016
06 May 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Mar 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
20 Feb 2015 CH04 Secretary's details changed for Grenadier Secretaries Limited on 1 December 2014
05 Sep 2014 AD01 Registered office address changed from 2Nd Floor Grosvenor House 18-20 Ridgway Wimbledon London to Suite 7, 4Th Floor 7/10 Chandos Street London W1G 9DQ on 5 September 2014
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Mar 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
24 Nov 2010 AD01 Registered office address changed from Lower Ground Signet House 49-51 Farringdon Road London EC1M 3JP on 24 November 2010
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
26 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Mr Christopher Phillip Woodward on 2 October 2009
25 Feb 2010 CH04 Secretary's details changed for Grenadier Secretaries Limited on 2 October 2009
05 May 2009 AA Total exemption full accounts made up to 30 June 2008
16 Feb 2009 288b Appointment terminated director paul broxup
03 Feb 2009 363a Return made up to 10/01/09; full list of members